Download leads from Nexok and grow your business. Find out more

Building & Construction Logistics Limited

Documents

Total Documents44
Total Pages164

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off
29 July 2014Final Gazette dissolved via compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
15 April 2014First Gazette notice for compulsory strike-off
19 November 2013Total exemption small company accounts made up to 31 December 2012
19 November 2013Total exemption small company accounts made up to 31 December 2012
3 February 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 100
3 February 2013Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2013-02-03
  • GBP 100
22 September 2012Total exemption small company accounts made up to 31 December 2011
22 September 2012Total exemption small company accounts made up to 31 December 2011
11 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
11 March 2012Annual return made up to 13 December 2011 with a full list of shareholders
21 September 2011Total exemption small company accounts made up to 31 December 2010
21 September 2011Total exemption small company accounts made up to 31 December 2010
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 13 December 2010 with a full list of shareholders
25 September 2010Total exemption small company accounts made up to 31 December 2009
25 September 2010Total exemption small company accounts made up to 31 December 2009
9 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
9 June 2010Annual return made up to 13 December 2009 with a full list of shareholders
8 June 2010Director's details changed for James William Pidgeon on 22 October 2009
8 June 2010Director's details changed for James William Pidgeon on 22 October 2009
15 March 2010Register inspection address has been changed
15 March 2010Register(s) moved to registered inspection location
15 March 2010Register inspection address has been changed
15 March 2010Register(s) moved to registered inspection location
12 March 2010Secretary's details changed for Kath Marsh on 12 March 2010
12 March 2010Termination of appointment of Kath Marsh as a secretary
12 March 2010Termination of appointment of Kath Marsh as a secretary
12 March 2010Secretary's details changed for Kath Marsh on 12 March 2010
21 October 2009Total exemption small company accounts made up to 31 December 2008
21 October 2009Total exemption small company accounts made up to 31 December 2008
7 August 2009Registered office changed on 07/08/2009 from park court offices 43-45 rhosddu road wrexham north wales LL11 2NS
7 August 2009Registered office changed on 07/08/2009 from park court offices 43-45 rhosddu road wrexham north wales LL11 2NS
10 February 2009Total exemption small company accounts made up to 31 December 2007
10 February 2009Total exemption small company accounts made up to 31 December 2007
4 February 2009Return made up to 13/12/08; full list of members
4 February 2009Return made up to 13/12/08; full list of members
13 December 2007Return made up to 13/12/07; full list of members
13 December 2007Return made up to 13/12/07; full list of members
30 August 2007Registered office changed on 30/08/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
30 August 2007Registered office changed on 30/08/07 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
13 December 2006Incorporation
13 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed